About

Registered Number: 02118163
Date of Incorporation: 01/04/1987 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (4 years and 11 months ago)
Registered Address: Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 1987, M P Group Ltd are based in London. We don't know the number of employees at the business. The companies directors are listed as Lett, Martin Stanley, Lett, Stephen Damian, Ball, Nigel William Bernard, Chapman, Anthony Colin, Checkley, Frederick Miles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETT, Martin Stanley N/A - 1
LETT, Stephen Damian 01 October 2013 - 1
BALL, Nigel William Bernard 01 October 2001 05 February 2003 1
CHAPMAN, Anthony Colin N/A 14 September 2014 1
CHECKLEY, Frederick Miles N/A 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
AM23 - N/A 31 January 2020
AD01 - Change of registered office address 05 September 2019
AM10 - N/A 04 September 2019
AM06 - N/A 02 May 2019
AM03 - N/A 09 April 2019
AM01 - N/A 21 February 2019
MR01 - N/A 28 August 2018
AA - Annual Accounts 11 July 2018
PSC02 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 14 September 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 26 May 2015
AR01 - Annual Return 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
MISC - Miscellaneous document 28 November 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
353 - Register of members 29 February 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 31 January 2005
AA - Annual Accounts 22 January 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 29 October 2003
395 - Particulars of a mortgage or charge 24 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363a - Annual Return 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 January 2003
AA - Annual Accounts 31 May 2002
363a - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 13 February 2001
363a - Annual Return 04 January 2001
AA - Annual Accounts 29 June 2000
363a - Annual Return 20 December 1999
AA - Annual Accounts 15 February 1999
363a - Annual Return 05 January 1999
353 - Register of members 05 January 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 18 March 1997
363a - Annual Return 31 January 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 1996
363x - Annual Return 05 February 1996
353 - Register of members 05 February 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 17 January 1995
AA - Annual Accounts 17 January 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 08 March 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 01 June 1992
363b - Annual Return 13 January 1992
288 - N/A 09 December 1991
AA - Annual Accounts 30 October 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 12 April 1991
363 - Annual Return 28 March 1990
395 - Particulars of a mortgage or charge 03 October 1989
AA - Annual Accounts 19 July 1989
SA - Shares agreement 09 May 1989
PUC 3 - N/A 25 April 1989
363 - Annual Return 20 February 1989
288 - N/A 19 January 1989
RESOLUTIONS - N/A 12 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1988
287 - Change in situation or address of Registered Office 06 May 1987
288 - N/A 06 May 1987
287 - Change in situation or address of Registered Office 03 April 1987
CERTINC - N/A 01 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2018 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

Debenture 20 May 2003 Outstanding

N/A

Mortgage debenture 26 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.